Advanced company searchLink opens in new window

FIR VIEW AND TAN Y FFRIDD CARAVAN PARK LIMITED

Company number 06526278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AP01 Appointment of Mr Jack Sheehan as a director
25 Apr 2014 MR01 Registration of charge 065262780001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
01 Apr 2014 TM01 Termination of appointment of Jack Sheehan as a director
27 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from Penrhiw Farm Rhydymain Dolgellau Gwynedd LL40 2BD on 7 February 2011
17 Jan 2011 AP01 Appointment of Jack Sheehan as a director
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
21 May 2010 TM01 Termination of appointment of Anthony Ayre as a director
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Oct 2009 AR01 Annual return made up to 6 March 2009 with full list of shareholders
20 Oct 2009 AP03 Appointment of Charmaine Marie Sheehan as a secretary
20 Oct 2009 AP01 Appointment of Charmaine Marie Sheehan as a director
07 Jul 2009 288b Appointment terminated secretary anthony ayre
08 Jun 2009 287 Registered office changed on 08/06/2009 from, twin rivers foel, welshpool, powys, SY21 0NS, uk
29 Jul 2008 288a Director and secretary appointed anthony ayre